- Company Overview for ANSTEY CONSULTING LIMITED (05716690)
- Filing history for ANSTEY CONSULTING LIMITED (05716690)
- People for ANSTEY CONSULTING LIMITED (05716690)
- More for ANSTEY CONSULTING LIMITED (05716690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2012 | DS01 | Application to strike the company off the register | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Mar 2012 | AR01 |
Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-26
|
|
26 Mar 2012 | AP01 | Appointment of Mrs Lynne Patricia Tucker as a director on 8 August 2011 | |
26 Mar 2012 | TM01 | Termination of appointment of Adrian Tucker as a director on 4 August 2011 | |
26 Aug 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Mr Adrian Tucker on 9 August 2010 | |
07 Mar 2011 | CH03 | Secretary's details changed for Mrs Lynne Patricia Tucker on 9 August 2010 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | CONNOT | Change of name notice | |
10 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
10 Mar 2010 | CH03 | Secretary's details changed for Mrs Lynne Patricia Tucker on 21 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr Adrian Tucker on 21 February 2010 | |
04 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
26 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
26 Feb 2009 | 288c | Secretary's Change of Particulars / lynne tucker / 21/02/2009 / Street was: halffield lane, now: half field lane | |
25 Feb 2009 | 288c | Director's Change of Particulars / adrian tucker / 21/02/2009 / HouseName/Number was: meadowland, now: meadowlands; Area was: deopham green, now: ; Post Town was: wymondham, now: deopham | |
16 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
06 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
06 Mar 2008 | 288c | Secretary's Change of Particulars / lynne tucker / 17/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: meadowlands; Street was: bluebell barn, now: halffield lane; Area was: faversham road, now: ; Post Town was: charing, now: deopham; Region was: kent, now: norfolk; Post Code was: TN27 0NR, now: NR18 9DJ | |
06 Mar 2008 | 288c | Director's Change of Particulars / adrian tucker / 17/02/2008 / Title was: , now: mr; HouseName/Number was: , now: meadowlands; Street was: bluebell barn, now: halffield lane; Area was: faversham road, now: ; Post Town was: charing, now: deopham; Region was: kent, now: norfolk; Post Code was: TN27 0NR, now: NR18 9DJ |